logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Frederick Sullman

    Related profiles found in government register
  • Mr Anthony Frederick Sullman
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 1
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
    • icon of address Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 5 IIF 6
    • icon of address Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, United Kingdom

      IIF 7
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 8 IIF 9 IIF 10
    • icon of address 10, Brown Road, Wednesbury, WS10 8PP, England

      IIF 11
  • Mr Anthony Frederick Sullman
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 12
  • Mr Anthony Frederick Sullman
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 13
  • Sullman, Anthony Frederick
    British ceo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 15
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 16 IIF 17
  • Sullman, Anthony Frederick
    British chief executive born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside, Ivetsey Road, Wheaton Aston, Stafford, Staffordshire, ST19 9QP, United Kingdom

      IIF 18
  • Sullman, Anthony Frederick
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Suite 101 Govesnor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 24
    • icon of address Suite 1.01 Grovesnor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 25
  • Sullman, Anthony Frederick
    British company secretary/director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 26
  • Sullman, Anthony Frederick
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
    • icon of address Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 29
    • icon of address Suite 1.01, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, England

      IIF 30
    • icon of address 10, Brown Road, Wednesbury, WS10 8PP, England

      IIF 31
  • Sullman, Anthony Frederick
    British company director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 27 Little Meadow Close, Admaston, Telford, Salop, TF5 0DN

      IIF 32
  • Sullman, Anthony Frederick
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address Netley Hall, Dorrington, Shrewsbury, SY5 7JZ

      IIF 33
    • icon of address 27 Little Meadow Close, Admaston, Telford, Salop, TF5 0DN

      IIF 34
  • Sullman, Anthony Frederick
    British managing director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 27 Little Meadow Close, Admaston, Telford, Salop, TF5 0DN

      IIF 35
  • Sullman, Anthony Frederick
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridgeways, Hem Lane, Shifnall, TF11 9PT

      IIF 36
  • Sullman, Anthony Frederick
    British managing director

    Registered addresses and corresponding companies
    • icon of address 27 Little Meadow Close, Admaston, Telford, Salop, TF5 0DN

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Stanmore House 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    51,584 GBP2020-12-31
    Officer
    icon of calendar 2017-12-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Parkside Ivetsey Road, Wheaton Aston, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CALL BRIAN.COM PLC - 2020-09-30
    CALLBRIAN.COM PLC - 2019-03-23
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,314 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    WFH SOLICTORS LIMITED - 2020-06-05
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -328,732 GBP2020-07-31
    Officer
    icon of calendar 2018-09-27 ~ 2020-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2020-08-01
    IIF 11 - Has significant influence or control OE
  • 2
    BARKER SECURITIES LIMITED - 2022-12-07
    icon of address Suite 1.01, Suite 1.01 Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate
    Equity (Company account)
    8,355,055 GBP2022-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2024-02-01
    IIF 29 - Director → ME
    icon of calendar 2001-06-22 ~ 2009-03-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2022-01-01
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address Suite 1.01 Hollinswood Road, Central Park, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ 2024-02-28
    IIF 30 - Director → ME
  • 4
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-06-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CALL BRIAN.COM PLC - 2020-09-30
    CALLBRIAN.COM PLC - 2019-03-23
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,314 GBP2022-12-31
    Officer
    icon of calendar 2021-11-09 ~ 2024-02-11
    IIF 22 - Director → ME
    icon of calendar 2019-03-20 ~ 2021-05-25
    IIF 18 - Director → ME
  • 6
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,251 GBP2021-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-02-11
    IIF 17 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-05-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2024-02-11
    IIF 9 - Has significant influence or control OE
  • 7
    M M & S (2632) LIMITED - 2000-06-28
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2001-08-29
    IIF 34 - Director → ME
  • 8
    icon of address 66 Prescot Street, London, Greater London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-12-13 ~ 2001-03-20
    IIF 35 - Director → ME
    icon of calendar 1995-12-13 ~ 1998-12-11
    IIF 37 - Secretary → ME
  • 9
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ 2021-05-25
    IIF 19 - Director → ME
  • 10
    GROSVENOR PARK (HARRIS & TROTTER) 2002 FILM LLP - 2002-01-28
    GROSVENOR PARK FILM PARTNERSHIP NO.2 LLP - 2001-11-13
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,934,050 GBP2018-04-05
    Officer
    icon of calendar 2002-02-19 ~ 2017-03-03
    IIF 36 - LLP Member → ME
  • 11
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2024-02-28
    IIF 20 - Director → ME
  • 12
    CLAIMS DIRECT GROUP LIMITED - 1999-07-19
    MEDICAL LEGAL SUPPORT SERVICES LIMITED - 1999-01-12
    icon of address Four Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-22 ~ 2001-03-20
    IIF 32 - Director → ME
  • 13
    icon of address Grosvenor House Suite 1:01 Hollinswood Road, Central Park, Telford, England
    Active Corporate
    Equity (Company account)
    -6,675 GBP2022-01-31
    Officer
    icon of calendar 2019-07-01 ~ 2024-02-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-04-11
    IIF 5 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.